Name: | HUABANG LOREM INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2021 (4 years ago) |
Entity Number: | 5950456 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 191 MAIN ST STE 2012, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 10000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NING CHEN | Chief Executive Officer | 191 MAIN ST STE 2012, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 191 MAIN ST STE 2012, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2025-02-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-02-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-02-26 | 2025-02-05 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1 |
2021-02-26 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-02-26 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205000088 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230201000031 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220930002416 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019657 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210226010240 | 2021-02-26 | CERTIFICATE OF INCORPORATION | 2021-02-26 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State